SEABOURNE FORWARDING LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4LW
Company number 01532534
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address GARDINER HOUSE, 6B HEMNALL STREET, EPPING, ESSEX, CM16 4LW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 12,500 . The most likely internet sites of SEABOURNE FORWARDING LIMITED are www.seabourneforwarding.co.uk, and www.seabourne-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Gidea Park Rail Station is 9 miles; to Chadwell Heath Rail Station is 9.1 miles; to Romford Rail Station is 9.1 miles; to Goodmayes Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seabourne Forwarding Limited is a Private Limited Company. The company registration number is 01532534. Seabourne Forwarding Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of Seabourne Forwarding Limited is Gardiner House 6b Hemnall Street Epping Essex Cm16 4lw. . HAYES, Donald is a Secretary of the company. BOURNE, Joy Hilary, Lady is a Director of the company. FLITTERMAN, Daniel John is a Director of the company. HAYES, Donald is a Director of the company. HUDSON, Nigel Charles is a Director of the company. VOLANTE, Mark John is a Director of the company. Secretary HAYES, Donald has been resigned. Secretary PATERSON, Rowan Mark has been resigned. Director BOURNE, Clive John has been resigned. Director MCKEE, Ronald Leslie, Laird has been resigned. Director MOREIN, David Mendel has been resigned. Director PATERSON, Rowan Mark has been resigned. Director SMITH, Richard Anthony has been resigned. Director WILLIAMS, Robert Boyd has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HAYES, Donald
Appointed Date: 01 August 2003

Director

Director
FLITTERMAN, Daniel John
Appointed Date: 01 December 2008
60 years old

Director
HAYES, Donald

91 years old

Director
HUDSON, Nigel Charles
Appointed Date: 14 March 2001
62 years old

Director
VOLANTE, Mark John
Appointed Date: 01 January 2002
68 years old

Resigned Directors

Secretary
HAYES, Donald
Resigned: 01 July 1999

Secretary
PATERSON, Rowan Mark
Resigned: 01 August 2003
Appointed Date: 01 July 1999

Director
BOURNE, Clive John
Resigned: 31 December 1996
83 years old

Director
MCKEE, Ronald Leslie, Laird
Resigned: 31 March 1994
75 years old

Director
MOREIN, David Mendel
Resigned: 30 June 2004
91 years old

Director
PATERSON, Rowan Mark
Resigned: 01 August 2003
Appointed Date: 01 June 2000
71 years old

Director
SMITH, Richard Anthony
Resigned: 30 June 2008
80 years old

Director
WILLIAMS, Robert Boyd
Resigned: 29 June 2001
Appointed Date: 01 January 1997
74 years old

Persons With Significant Control

Mr Daniel John Flitterman
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SEABOURNE FORWARDING LIMITED Events

02 May 2017
Confirmation statement made on 26 April 2017 with updates
05 Dec 2016
Full accounts made up to 30 June 2016
24 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12,500

08 Apr 2016
Accounts for a small company made up to 30 June 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12,500

...
... and 91 more events
03 Mar 1988
Full accounts made up to 30 April 1987

05 Mar 1987
Full accounts made up to 30 April 1986

17 Feb 1987
Return made up to 06/02/87; full list of members

19 Aug 1986
Director resigned

17 May 1986
Director resigned;new director appointed

SEABOURNE FORWARDING LIMITED Charges

18 March 2005
Guarantee & debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1983
Guarantee & debenture
Delivered: 11 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1981
Debenture
Delivered: 22 April 1981
Status: Satisfied on 27 February 2002
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…